Entity Name: | 3208 BRISTOL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | L16000093806 |
FEI/EIN Number | 81-3439386 |
Address: | 20010 SW 92 AVE, CUTLER BAY, FL 33189 |
Mail Address: | 20010 SW 92 AVE, CUTLER BAY, FL 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Felder, Robert Steven | Agent | 20010 SW 92 AVE, CUTLER BAY, FL 33189 |
Name | Role | Address |
---|---|---|
FELDER, ROBERT | Authorized Member | 20010 SW 92 AVE, CUTLER BAY, FL 33189 |
FELDER, SHEILA | Authorized Member | 20010 SW 92 AVE, CUTLER BAY, FL 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Felder, Robert Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 20010 SW 92 AVE, CUTLER BAY, FL 33189 | No data |
LC NAME CHANGE | 2016-06-13 | 3208 BRISTOL PROPERTIES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-06-13 |
Florida Limited Liability | 2016-05-12 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State